ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shell Hasdrubal Limited

Shell Hasdrubal Limited is a liquidation company incorporated on 7 August 2007 with the registered office located in Manchester, Greater Manchester. Shell Hasdrubal Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
06335287
Private limited company
Age
18 years
Incorporated 7 August 2007
Size
Unreported
Confirmation
Submitted
Dated 29 September 2024 (1 year ago)
Next confirmation dated 29 September 2025
Was due on 13 October 2025 (9 days ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 295 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (9 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 27 Aug 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Oil Company Executive • British • Lives in UK • Born in Apr 1975
Director • British • Lives in UK • Born in Aug 1990
Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in UK • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BG OKLNG Limited
Alice Nancy Alfert, Olujuwon Osundina, and 3 more are mutual people.
Active
The Anglo-Saxon Petroleum Company Limited
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
Mexican Eagle Oil Company Limited(The)
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
The Shell Marketing Company Of Borneo Limited
Alice Nancy Alfert, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Asiatic Petroleum Company Limited(The)
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
Shell Chemical Company Of Eastern Africa Limited
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
Telegraph Service Stations Limited
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
Synthetic Chemicals (Northern) Limited
Alice Nancy Alfert, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£33.57M
Decreased by £22.6M (-40%)
Employees
Unreported
Same as previous period
Total Assets
£240.94M
Decreased by £235.14M (-49%)
Total Liabilities
£0
Decreased by £266.84M (-100%)
Net Assets
£240.94M
Increased by £31.7M (+15%)
Debt Ratio (%)
0%
Decreased by 56.05% (-100%)
Latest Activity
Inspection Address Changed
1 Month Ago on 27 Aug 2025
Inspection Address Changed
1 Month Ago on 27 Aug 2025
Mr Grant William Cooper Appointed
4 Months Ago on 19 Jun 2025
Olujuwon Osundina Resigned
5 Months Ago on 22 May 2025
Alice Nancy Alfert Resigned
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Ms Olujuwon Osundina Appointed
11 Months Ago on 15 Nov 2024
Mrs Alice Nancy Alfert Appointed
11 Months Ago on 15 Nov 2024
Robert James Hinton Resigned
11 Months Ago on 15 Nov 2024
Registered Address Changed
11 Months Ago on 28 Oct 2024
Get Credit Report
Discover Shell Hasdrubal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 1 Oct 2025
Register inspection address has been changed to Fao Sheela Kishor, Legal Department 8th Floor, Shell Centre, York Road London SE1 7NA
Submitted on 27 Aug 2025
Register inspection address has been changed from Fao Sheela Kishor, Legal Department 8th Floor, Shell Centre, York Road London SE1 7NA to Fao Sheela Kishor, Legal Department 8th Floor, Shell Centre, Yourk Road London SE17NA
Submitted on 27 Aug 2025
Appointment of Mr Grant William Cooper as a director on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Alice Nancy Alfert as a director on 22 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Olujuwon Osundina as a director on 22 May 2025
Submitted on 5 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Appointment of Ms Olujuwon Osundina as a director on 15 November 2024
Submitted on 21 May 2025
Termination of appointment of Robert James Hinton as a director on 15 November 2024
Submitted on 23 Dec 2024
Appointment of Mrs Alice Nancy Alfert as a director on 15 November 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year